CONSTRUCTION HUB RECRUITMENT LIMITED

Register to unlock more data on OkredoRegister

CONSTRUCTION HUB RECRUITMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09826272

Incorporation date

15/10/2015

Size

Dormant

Contacts

Registered address

Registered address

12 Llwyn Passat Llwyn Passat, Penarth CF64 1SECopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2015)
dot icon30/04/2026
Confirmation statement made on 2025-02-10 with no updates
dot icon30/04/2026
Micro company accounts made up to 2024-10-31
dot icon28/10/2024
Accounts for a dormant company made up to 2023-10-31
dot icon13/09/2024
Voluntary strike-off action has been suspended
dot icon20/08/2024
First Gazette notice for voluntary strike-off
dot icon13/08/2024
Application to strike the company off the register
dot icon08/04/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon19/03/2024
Registered office address changed from 27 Spring Gardens Terrace Cardiff CF24 1QW Wales to 12 Llwyn Passat Llwyn Passat Penarth CF64 1SE on 2024-03-19
dot icon19/03/2024
Director's details changed for Mr Philip Scott Cunliffe on 2022-05-01
dot icon21/08/2023
Micro company accounts made up to 2022-10-31
dot icon23/02/2023
Compulsory strike-off action has been discontinued
dot icon22/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon10/02/2023
Compulsory strike-off action has been suspended
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon04/10/2022
Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom to 27 Spring Gardens Terrace Cardiff CF24 1QW on 2022-10-04
dot icon17/08/2022
Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 2022-08-17
dot icon25/01/2022
Micro company accounts made up to 2021-10-31
dot icon19/01/2022
Satisfaction of charge 098262720002 in full
dot icon19/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon06/07/2021
Micro company accounts made up to 2020-10-31
dot icon23/11/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon16/03/2020
Registration of charge 098262720002, created on 2020-03-11
dot icon02/03/2020
Micro company accounts made up to 2019-10-31
dot icon04/02/2020
Director's details changed for Mr Philip Scott Cunliffe on 2020-02-04
dot icon04/02/2020
Change of details for Philip Cunliffe as a person with significant control on 2020-02-04
dot icon23/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon23/10/2019
Notification of Philip Cunliffe as a person with significant control on 2016-10-15
dot icon23/10/2019
Cessation of Philip Scott Cunliffe as a person with significant control on 2016-10-15
dot icon15/03/2019
Satisfaction of charge 098262720001 in full
dot icon11/01/2019
Change of details for Mr Philip Scott Cunliffe as a person with significant control on 2018-12-13
dot icon11/01/2019
Director's details changed for Mr Philip Scott Cunliffe on 2018-12-13
dot icon20/11/2018
Micro company accounts made up to 2018-10-31
dot icon19/10/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon16/08/2018
Change of details for Mr Philip Scott Cunliffe as a person with significant control on 2018-06-08
dot icon16/08/2018
Director's details changed for Mr Philip Scott Cunliffe on 2018-06-08
dot icon08/01/2018
Micro company accounts made up to 2017-10-31
dot icon14/12/2017
Registered office address changed from The Maltings East Tyndall Street Cardiff Bay Cardiff CF24 5EA Wales to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 2017-12-14
dot icon17/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon11/08/2017
Registered office address changed from 13 Beaconsfield Road Southport Merseyside PR9 7AN United Kingdom to The Maltings East Tyndall Street Cardiff Bay Cardiff CF24 5EA on 2017-08-11
dot icon03/07/2017
Micro company accounts made up to 2016-10-31
dot icon26/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon14/04/2016
Registration of charge 098262720001, created on 2016-04-12
dot icon15/10/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
10/02/2025
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
dot iconNext due on
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
953.00
-
0.00
-
-
2022
1
3.13K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Philip Scott Cunliffe
Director
15/10/2015 - Present
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONSTRUCTION HUB RECRUITMENT LIMITED

CONSTRUCTION HUB RECRUITMENT LIMITED is an(a) Active company incorporated on 15/10/2015 with the registered office located at 12 Llwyn Passat Llwyn Passat, Penarth CF64 1SE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONSTRUCTION HUB RECRUITMENT LIMITED?

toggle

CONSTRUCTION HUB RECRUITMENT LIMITED is currently Active. It was registered on 15/10/2015 .

Where is CONSTRUCTION HUB RECRUITMENT LIMITED located?

toggle

CONSTRUCTION HUB RECRUITMENT LIMITED is registered at 12 Llwyn Passat Llwyn Passat, Penarth CF64 1SE.

What does CONSTRUCTION HUB RECRUITMENT LIMITED do?

toggle

CONSTRUCTION HUB RECRUITMENT LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for CONSTRUCTION HUB RECRUITMENT LIMITED?

toggle

The latest filing was on 30/04/2026: Confirmation statement made on 2025-02-10 with no updates.